Advanced company searchLink opens in new window

DERBY LANDFILL LIMITED

Company number 06924500

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2013 SOAS(A) Voluntary strike-off action has been suspended
28 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2012 SOAS(A) Voluntary strike-off action has been suspended
23 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2012 DS01 Application to strike the company off the register
07 Aug 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
Statement of capital on 2012-08-07
  • GBP 100
07 Aug 2012 CH01 Director's details changed for Mr Robert Bill Nightingale on 2 July 2012
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
04 Jul 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
21 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Sep 2010 AA01 Previous accounting period shortened from 30 June 2010 to 31 March 2010
22 Jun 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
22 Jun 2010 CH01 Director's details changed for Mr Robert Bill Nightingale on 4 June 2010
26 Feb 2010 TM01 Termination of appointment of Robert Fox as a director
06 Jun 2009 287 Registered office changed on 06/06/2009 from 2 cathedral road derby DE1 3PA uk
04 Jun 2009 NEWINC Incorporation